Name: | BREWEL INVESTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1981 (44 years ago) |
Entity Number: | 679387 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | New York |
Address: | 15 MAPLE AVE., MORRISTOWN, NJ, United States, 07960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E. HANSON II | DOS Process Agent | 15 MAPLE AVE., MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
JEFFREY B HANSON | Chief Executive Officer | 15 MAPLE AVE., MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-25 | 1999-02-22 | Address | 235 MOORE STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 1999-02-22 | Address | 235 MOORE STREET, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office) |
1995-05-25 | 1999-02-22 | Address | 235 MOORE STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
1981-02-13 | 1995-05-25 | Address | 60 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030207002537 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010223002488 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990222002408 | 1999-02-22 | BIENNIAL STATEMENT | 1999-02-01 |
970313002100 | 1997-03-13 | BIENNIAL STATEMENT | 1997-02-01 |
950525002227 | 1995-05-25 | BIENNIAL STATEMENT | 1994-02-01 |
A739062-3 | 1981-02-13 | CERTIFICATE OF INCORPORATION | 1981-02-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State